Advanced company searchLink opens in new window

TECHNIP OFFSHORE MANNING SERVICES LIMITED

Company number 04055455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AP01 Appointment of Mr Matthew Logan Toler as a director on 2 April 2024
04 Apr 2024 TM01 Termination of appointment of Sarah Catherine Cridland as a director on 2 April 2024
13 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
26 Jun 2023 MR01 Registration of charge 040554550002, created on 23 June 2023
29 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
22 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Sep 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
02 Aug 2021 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2021 MR01 Registration of charge 040554550001, created on 7 May 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2020 AP01 Appointment of Mrs Sarah Catherine Cridland as a director on 17 November 2020
18 Nov 2020 TM01 Termination of appointment of William Edgar Morrice as a director on 17 November 2020
19 Oct 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
06 Feb 2020 AP01 Appointment of Mrs Helen Urquhart as a director on 5 February 2020
06 Feb 2020 TM01 Termination of appointment of Kevin Murray Thomson as a director on 31 January 2020